CAPQUEST GROUP LIMITED

Belvedere Belvedere, Manchester, M2 4AW
StatusACTIVE
Company No.04936030
CategoryPrivate Limited Company
Incorporated17 Oct 2003
Age20 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

CAPQUEST GROUP LIMITED is an active private limited company with number 04936030. It was incorporated 20 years, 7 months, 18 days ago, on 17 October 2003. The company address is Belvedere Belvedere, Manchester, M2 4AW.



Company Fillings

Second filing of director appointment with name

Date: 26 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: James Alexander William Appleby

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Brian Nott

Termination date: 2023-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quest Newco Limited

Cessation date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-31

Psc name: Intrum Uk Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Brian Nott

Appointment date: 2023-08-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Philip William Shepherd

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049360300028

Charge creation date: 2021-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049360300029

Charge creation date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049360300027

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip William Shepherd

Appointment date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Jim Appleby

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Michael Rochford

Termination date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-30

Officer name: Matthew James Hotson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 24 Jul 2021

Category: Other

Type: GUARANTEE1

Description: Filing exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Stewart David Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Hotson

Appointment date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Zachary Jason Lewy

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Cooper

Termination date: 2019-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Paul David Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Memmott

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quest Newco Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Philip Sinclair Marsland

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Jason Lewy

Change date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Memmott

Change date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-25

Officer name: Mr Zachary Jason Lewy

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Feb 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Robert Memmott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Sinclair Marsland

Appointment date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Lee Michael Rochford

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: Thomas Waterworth Drury

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zachary Jason Lewy

Change date: 2016-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

New address: Belvedere 12 Booth Street Manchester M2 4AW

Old address: Fleet 27 Rye Close Fleet Hampshire GU51 2QQ

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Oct 2015

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 08 Oct 2015

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Helen Jane Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Zachary Jason Lewy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Memmott

Appointment date: 2014-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-28

Officer name: Thomas Waterworth Drury

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stewart David Hamilton

Appointment date: 2014-11-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 10 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-10

Charge number: 049360300027

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Flynn

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Ann Cox

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lewis Miles

Termination date: 2014-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William John Flynn

Termination date: 2014-11-28

Documents

View document PDF

Auditors resignation limited company

Date: 17 Dec 2014

Category: Auditors

Type: AA03

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Jane Ashton

Change date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lewis Miles

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Musgrave

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brunault

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Daniels

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Jane Ashton

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Flynn

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William John Flynn

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Mcquilkin

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcquilkin

Documents

View document PDF

Resolution

Date: 04 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Apr 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

AIRTH CONVENIENCE STORE LTD

47 MAIN STREET,FALKIRK,FK2 8JH

Number:SC491456
Status:ACTIVE
Category:Private Limited Company

ENVENTUS LIMITED

77 MARLOWES,HEMEL HEMPSTEAD,HP1 1LF

Number:08944089
Status:ACTIVE
Category:Private Limited Company

GRADIENT CONSULTANCY AND TRAINING LIMITED

78 HIGH STREET,CHAPELTOWN,BL7 0ER

Number:11264382
Status:ACTIVE
Category:Private Limited Company

GUCCIHOMES LTD

21 RAVENS CROFT,NORTHAMPTON,NN4 0RL

Number:11936979
Status:ACTIVE
Category:Private Limited Company

PILNING GARAGE LIMITED

CROSSHANDS ROAD,BRISTOL,BS35 3JB

Number:04978541
Status:ACTIVE
Category:Private Limited Company

SUPERCAT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11915590
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source